BOUNCE CONSULTING LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/05/102 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI RUPAREL / 04/04/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

17/06/0717 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: G OFFICE CHANGED 30/03/04 27 PHIPP STREET LONDON EC2A 4NP

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 TRUEMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

18/11/0318 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0311 November 2003 FIRST GAZETTE

View Document

24/04/0224 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 441A CHISWICK HIGH ROAD LONDON W4 4AU

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company